Entity Name: | GOLD COAST AUXILIARY #3700, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2024 (6 months ago) |
Document Number: | N94000003215 |
FEI/EIN Number |
59-2078108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 N.E. 36 STREET, OAKLAND PARK, FL, 33334 |
Mail Address: | 560 N.E. 36 STREET, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neely Theresa | President | 560 N.E. 36 STREET, OAKLAND PARK, FL, 33334 |
Mac Donald Joyce | Asst | 560 N.E. 36 STREET, OAKLAND PARK, FL, 33334 |
Bader Deborah | Secretary | 560 N.E. 36 STREET, OAKLAND PARK, FL, 33334 |
Bader Deborah | Agent | 560 NE 36 ST, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-07 | Bader, Deborah | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-16 | 560 NE 36 ST, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-07 |
ANNUAL REPORT | 2023-03-27 |
REINSTATEMENT | 2022-09-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State